Search icon

HOMEOWNERS MARKETING PLAN, INC.

Headquarter

Company Details

Name: HOMEOWNERS MARKETING PLAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 1988 (37 years ago)
Entity Number: 1288575
ZIP code: 11782
County: Suffolk
Place of Formation: New York
Address: 280 WEST MAIN ST, SAYVILLE, NY, United States, 11782
Principal Address: DAVID S. BAILEY, 280 WEST MAIN STREET, SAYVILLE, NY, United States, 11782

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID BAILEY Chief Executive Officer 280 W MAIN ST, SAYVILLE, NY, United States, 11782

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 280 WEST MAIN ST, SAYVILLE, NY, United States, 11782

Links between entities

Type:
Headquarter of
Company Number:
F05000004960
State:
FLORIDA

History

Start date End date Type Value
2000-09-19 2008-07-30 Address 280 MAIN ST, SAYVILLE, NY, 11782, USA (Type of address: Service of Process)
1996-07-31 2008-07-30 Address DAVID S. BAILEY, 280 WEST MAIN STREET, SAYVILLE, NY, 11782, USA (Type of address: Principal Executive Office)
1993-10-08 2000-09-19 Address 230 WEST MAIN STREET, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer)
1993-10-08 1996-07-31 Address 230 WEST MAIN STREET, 3 EASTOVER ROAD, SAYVILLE, NY, 11782, USA (Type of address: Principal Executive Office)
1993-10-08 2000-09-19 Address 230 MAIN STREET, SAYVILLE, NY, 11782, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140801006014 2014-08-01 BIENNIAL STATEMENT 2014-08-01
120807006293 2012-08-07 BIENNIAL STATEMENT 2012-08-01
100812002527 2010-08-12 BIENNIAL STATEMENT 2010-08-01
080730002172 2008-07-30 BIENNIAL STATEMENT 2008-08-01
040901002840 2004-09-01 BIENNIAL STATEMENT 2004-08-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
39702.00
Total Face Value Of Loan:
39702.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39702
Current Approval Amount:
39702
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40139.71

Date of last update: 16 Mar 2025

Sources: New York Secretary of State